Entity Name: | WESTON ACUPUNCTURE CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 1999 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000083156 |
FEI/EIN Number | 522258777 |
Mail Address: | 130 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
Address: | 1875 N. CORPORATE LAKES BLVD., STE 400, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLMAN TONY | Agent | 3275 W. HILLSBORO BLVD. #207, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
CHAPMAN BART A | President | 130 N. DIXIE HWY., HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
JIMENEZ RAUL D | Director | 1112 WESTON RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-12-08 | 1875 N. CORPORATE LAKES BLVD., STE 400, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2000-12-08 | COLMAN, TONY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-08 | 3275 W. HILLSBORO BLVD. #207, DEERFIELD BEACH, FL 33442 | No data |
NAME CHANGE AMENDMENT | 2000-05-03 | WESTON ACUPUNCTURE CENTER, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-20 |
ANNUAL REPORT | 2000-12-08 |
Name Change | 2000-05-03 |
Domestic Profit | 1999-09-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State